Search icon

DEGEORGE SPORTS, INC.

Company Details

Name: DEGEORGE SPORTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1991 (33 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1589408
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 20 REALTY DR, CHESHIRE, CT, United States, 06410
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER R. DEGEORGE Chief Executive Officer 20 REALTY DR, CHESHIRE, CT, United States, 06410

History

Start date End date Type Value
1995-07-11 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-07-11 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1991-11-14 1995-07-11 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1991-11-14 1995-07-11 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1624233 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
971216002339 1997-12-16 BIENNIAL STATEMENT 1997-11-01
970414000284 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950711000655 1995-07-11 CERTIFICATE OF CHANGE 1995-07-11
940208002294 1994-02-08 BIENNIAL STATEMENT 1993-11-01
930310002059 1993-03-10 BIENNIAL STATEMENT 1992-11-01
911114000222 1991-11-14 APPLICATION OF AUTHORITY 1991-11-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State